AFRICAN PROJECT SOLUTIONS LIMITED

Company Documents

DateDescription
16/10/1916 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

02/08/182 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

26/05/1726 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM AFRICAN PROJECT SOLUTIONS LTD THE DOCKS MILFORD HAVEN DYFED SA73 3AA

View Document

21/03/1421 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ARNOLD / 26/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM EVENS & CO LTD HAMILTON HOUSE 44 HAMILTON TERRACE MILFORD HAVEN DYFED SA73 3JP WALES

View Document

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/03/1110 March 2011 SECRETARY APPOINTED MRS NICOLA ARNOLD

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR STEVEN SIDNEY ARNOLD

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN OWENS

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE EVENS

View Document

02/03/112 March 2011 SECRETARY APPOINTED BRUCE KINGCOME EVENS

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company